Background WavePink WaveYellow Wave

BALTON CP LIMITED (01291880)

BALTON CP LIMITED (01291880) is an active UK company. incorporated on 22 December 1976. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BALTON CP LIMITED has been registered for 49 years. Current directors include DUDLEY-SCALES, Claire Louisa, DUNNE, Matthew, SCHREIER, Alexei James and 1 others.

Company Number
01291880
Status
active
Type
ltd
Incorporated
22 December 1976
Age
49 years
Address
Cp House, Watford, WD25 8HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DUDLEY-SCALES, Claire Louisa, DUNNE, Matthew, SCHREIER, Alexei James, TORLAGE, Kevin Edgar
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTON CP LIMITED

BALTON CP LIMITED is an active company incorporated on 22 December 1976 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BALTON CP LIMITED was registered 49 years ago.(SIC: 46900)

Status

active

Active since 49 years ago

Company No

01291880

LTD Company

Age

49 Years

Incorporated 22 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GRANDCURVE LIMITED
From: 22 December 1976To: 5 February 1991
Contact
Address

Cp House Otterspool Way Watford, WD25 8HU,

Previous Addresses

Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8HG
From: 22 December 1976To: 27 February 2015
Timeline

22 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Dec 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Apr 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Apr 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8HU
Secretary
Appointed 30 Nov 2000

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8HU
Born May 1976
Director
Appointed 18 Aug 2021

DUNNE, Matthew

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1971
Director
Appointed 18 Aug 2021

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8HU
Born October 1976
Director
Appointed 31 Jul 2006

TORLAGE, Kevin Edgar

Active
Otterspool Way, WatfordWD25 8HU
Born July 1964
Director
Appointed 03 Mar 2017

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed N/A
Resigned 30 Nov 2000

BAKER, Andrew Joseph

Resigned
Otterspool Way, WatfordWD25 8HU
Born February 1965
Director
Appointed 03 Mar 2017
Resigned 30 Apr 2024

BIRAN, Danny

Resigned
30 Ben Yossef Street, IsraelFOREIGN
Born May 1943
Director
Appointed 24 Aug 1998
Resigned 02 Apr 2012

DAHAN, Carmel

Resigned
1168/23 14th Floor Lumpini Tower, Thungmahamek Sathorn 10120
Born January 1944
Director
Appointed 05 Mar 2001
Resigned 13 Jan 2008

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8HU
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

GANS, Arieh

Resigned
7 Le'An Street, Ramat Gan
Born October 1936
Director
Appointed 22 Aug 1995
Resigned 24 Aug 1998

GAON, Benjamin

Resigned
26 Hakomemiyut StreetFOREIGN
Born February 1935
Director
Appointed N/A
Resigned 24 Aug 1998

GENTRY, Malcolm

Resigned
Merrington Church Lane, WorcesterWR2 6PF
Born March 1944
Director
Appointed N/A
Resigned 24 Aug 1995

GIBBOR, Iris

Resigned
5 Hall Road, LondonNW8 9PE
Born August 1951
Director
Appointed 23 Feb 1998
Resigned 01 May 1998

GURI, Ruth

Resigned
43 Hasaifan StreetFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 24 Apr 1995

HITRON, Gad Josef

Resigned
35 Har Dafna Street, Savyon56506
Born July 1934
Director
Appointed 24 Aug 1998
Resigned 02 Apr 2012

JACOBI, Tal

Resigned
10 Kehilat Saloniki, Tel Aviv
Born June 1961
Director
Appointed 06 Dec 2006
Resigned 02 Apr 2012

KOLBER, Jonathan Brian

Resigned
Hasadot 15, Kfar Shwaryahu
Born February 1962
Director
Appointed 25 Feb 2008
Resigned 02 Apr 2012

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8HU
Born July 1954
Director
Appointed 01 May 1998
Resigned 28 Mar 2018

LEWIS, Eric

Resigned
3 Holbrook Gardens, AldenhamWD25 8AB
Born July 1927
Director
Appointed N/A
Resigned 31 Jul 2006

MILO, Yehuda

Resigned
Hagalit 76FOREIGN
Born March 1935
Director
Appointed N/A
Resigned 24 Aug 1998

PENN, Ehud

Resigned
43 Hasaifan Street, Ramat Hasharon 47248FOREIGN
Born September 1937
Director
Appointed 14 Jan 1992
Resigned 16 Jan 2001

SCHREIER, Bernard, Sir

Resigned
Cp House, Otterspool Way, WatfordWD25 8HG
Born March 1918
Director
Appointed N/A
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 1998

SMITH, John Ernest

Resigned
Cp House, Otterspool Way, WatfordWD25 8HG
Born March 1949
Director
Appointed 22 Aug 1995
Resigned 09 May 2013

WILF, Einat

Resigned
33 Arba Aratzot Street, 62746
Born December 1970
Director
Appointed 04 Feb 1999
Resigned 28 Feb 2000

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed N/A
Resigned 30 Nov 2000

ZAMIR, Isaac

Resigned
Kityat Haroshet 1FOREIGN
Born September 1943
Director
Appointed N/A
Resigned 14 Jan 1992

ZUKER, Aaron

Resigned
34 Ben-Gurion Street, Ramat-Hasharon47321
Born November 1945
Director
Appointed 01 Mar 2000
Resigned 01 Jun 2006

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Resolution
13 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Resolution
5 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Resolution
14 August 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Resolution
13 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
11 March 2016
RP04RP04
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Legacy
14 May 2012
MG02MG02
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
10 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2002
244244
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 November 1997
AAAnnual Accounts
Legacy
20 November 1997
88(2)R88(2)R
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
88(2)R88(2)R
Legacy
2 February 1993
123Notice of Increase in Nominal Capital
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
12 March 1992
288288
Resolution
7 February 1992
RESOLUTIONSResolutions
Resolution
7 February 1992
RESOLUTIONSResolutions
Legacy
25 November 1991
88(2)R88(2)R
Legacy
11 November 1991
363aAnnual Return
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
225(1)225(1)
Legacy
10 June 1991
88(2)R88(2)R
Resolution
10 June 1991
RESOLUTIONSResolutions
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
123Notice of Increase in Nominal Capital
Legacy
25 May 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
287Change of Registered Office
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Incorporation Company
22 December 1976
NEWINCIncorporation